INVESTEC CAPITAL SOLUTIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: John Martin Anthony Wilde. Termination date: 2024-03-18. 2024-03-22 View Report
Officers. Officer name: Robert Peter Harris. Appointment date: 2024-03-20. 2024-03-21 View Report
Confirmation statement. Statement with no updates. 2024-02-28 View Report
Accounts. Accounts type full. 2024-01-05 View Report
Confirmation statement. Statement with no updates. 2023-03-10 View Report
Accounts. Accounts type full. 2022-12-21 View Report
Confirmation statement. Statement with updates. 2022-02-23 View Report
Change of name. Description: Company name changed investec capital solutions no.1 LIMITED\certificate issued on 08/12/21. 2021-12-08 View Report
Accounts. Accounts type full. 2021-12-06 View Report
Officers. Officer name: Mr James Stephen Collins. Change date: 2021-11-29. 2021-11-30 View Report
Officers. Officer name: Mr. Ryan James Eric Tholet. Appointment date: 2021-05-10. 2021-05-21 View Report
Accounts. Accounts type full. 2021-04-15 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Officers. Officer name: Michael Richard Francis. Termination date: 2020-10-15. 2020-10-26 View Report
Officers. Officer name: Christopher Guy Butt Meyer. Termination date: 2020-09-29. 2020-10-09 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Accounts. Accounts type full. 2020-01-06 View Report
Officers. Officer name: Mr. James Stephen Collins. Appointment date: 2019-09-11. 2019-09-13 View Report
Officers. Appointment date: 2019-09-11. Officer name: Mr. Andrew Stuart Hart. 2019-09-13 View Report
Confirmation statement. Statement with no updates. 2019-02-14 View Report
Accounts. Accounts type full. 2018-08-24 View Report
Persons with significant control. Change date: 2018-05-25. Psc name: Investec Bank Plc. 2018-05-25 View Report
Address. Change date: 2018-05-25. Old address: 2 Gresham Street London EC2V 7QP United Kingdom. New address: 30 Gresham Street London EC2V 7QP. 2018-05-25 View Report
Confirmation statement. Statement with no updates. 2018-02-02 View Report
Persons with significant control. Notification date: 2017-12-06. Psc name: Investec Bank Plc. 2018-01-26 View Report
Persons with significant control. Psc name: Amicus Finance Plc. Cessation date: 2017-12-06. 2018-01-26 View Report
Resolution. Description: Resolutions. 2018-01-10 View Report
Change of name. Change of name notice. 2018-01-10 View Report
Mortgage. Charge number: 094010920001. 2017-12-19 View Report
Mortgage. Charge number: 094010920002. 2017-12-19 View Report
Officers. Officer name: Mr Christopher Guy Butt Meyer. Appointment date: 2017-12-06. 2017-12-12 View Report
Accounts. Change account reference date company current extended. 2017-12-11 View Report
Address. Change date: 2017-12-11. New address: 2 Gresham Street London EC2V 7QP. Old address: 7 Air Street London W1B 5AF England. 2017-12-11 View Report
Officers. Officer name: Connie Mei Ling Law. Appointment date: 2017-12-06. 2017-12-11 View Report
Officers. Officer name: Mr Michael Richard Francis. Appointment date: 2017-12-06. 2017-12-11 View Report
Officers. Termination date: 2017-12-06. Officer name: James Alexander Weaver. 2017-12-11 View Report
Officers. Termination date: 2017-12-06. Officer name: David Hogg. 2017-12-11 View Report
Officers. Termination date: 2017-12-06. Officer name: James Weaver. 2017-12-11 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Amicus Finance Plc. 2017-11-23 View Report
Persons with significant control. Psc name: Steven Clark. Cessation date: 2016-04-06. 2017-11-23 View Report
Persons with significant control. Psc name: James Gibbons. Cessation date: 2016-10-14. 2017-11-23 View Report
Officers. Officer name: John Ryan. Termination date: 2017-11-16. 2017-11-20 View Report
Officers. Termination date: 2017-11-16. Officer name: John Michael Jenkins. 2017-11-20 View Report
Accounts. Accounts type full. 2017-10-25 View Report
Confirmation statement. Statement with updates. 2017-02-03 View Report
Accounts. Accounts type dormant. 2016-10-10 View Report
Accounts. Change account reference date company previous shortened. 2016-10-10 View Report
Address. New address: 7 Air Street London W1B 5AF. Change date: 2016-05-12. Old address: Grafton House 2-3 Golden Square London W1F 9HR United Kingdom. 2016-05-12 View Report
Incorporation. Memorandum articles. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report